BWF HOSTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Micro company accounts made up to 2024-03-31

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

27/12/2427 December 2024 Previous accounting period shortened from 2024-03-27 to 2024-03-26

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-03-27

View Document

10/04/2410 April 2024 Registered office address changed from Unit 6 De Courcy Centre Lancasterian Street Carrickfergus BT38 7AG to Unit 1G Kilroot Business Park Carrickfergus BT38 7PR on 2024-04-10

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Current accounting period shortened from 2023-03-28 to 2023-03-27

View Document

29/12/2329 December 2023 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

03/04/233 April 2023 Confirmation statement made on 2023-02-12 with updates

View Document

27/03/2327 March 2023 Annual accounts for year ending 27 Mar 2023

View Accounts

12/01/2312 January 2023 Micro company accounts made up to 2022-03-31

View Document

29/12/2229 December 2022 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/01/2212 January 2022 Termination of appointment of Ian William Kerr as a director on 2021-12-31

View Document

04/01/224 January 2022 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/03/2111 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KINKAID / 11/03/2021

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

26/02/2026 February 2020 DISS40 (DISS40(SOAD))

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM KERR / 26/02/2020

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM UNIT 8C KILROOT BUSINESS PARK CARRICKFERGUS COUNTY ANTRIM BT38 7PR

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

02/10/182 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/09/178 September 2017 PREVEXT FROM 31/01/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/02/163 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MR IAN WILLIAM KERR

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KINKAID / 04/06/2015

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/02/1520 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

03/03/143 March 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 73 BARN MILLS TAYLORS AVENUE CARRICKFERGUS COUNTY ANTRIM BT38 7GY

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1329 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company